BEN TWISTON-DAVIES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

17/06/1417 June 2014 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/06/1417 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
FLAT 2 ST. ANDREWS MANSION S
157 LOWER CLAPTON ROAD
LONDON
E5 8EX
UNITED KINGDOM

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/06/1416 June 2014 COMPANY RESTORED ON 16/06/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/12/1331 December 2013 STRUCK OFF AND DISSOLVED

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAVINDRAN SELVARAJAH

View Document

15/06/1115 June 2011 TERMINATE DIR APPOINTMENT

View Document

24/05/1124 May 2011 TERMINATE DIR APPOINTMENT

View Document

24/05/1124 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
57 ABBOTS LANE
KENLEY
SURREY
CR8 5JG
UNITED KINGDOM

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR BENJAMIN JAMES TWISTON-DAVIES

View Document

21/04/1121 April 2011 COMPANY NAME CHANGED CSTRIFE DESIGN LIMITED
CERTIFICATE ISSUED ON 21/04/11

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN QUARRIE

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR RAVI SELVARAJAH

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM
62 WEST BEECHES ROAD
CROWBOROUGH
EAST SUSSEX
TN6 2AG
UNITED KINGDOM

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1131 January 2011 DISS REQUEST WITHDRAWN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIVYESH PATEL

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR JOHN ELLIOTT QUARRIE

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

28/12/1028 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/10/1024 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIVYESH PATEL / 21/04/2010

View Document

24/10/1024 October 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company